- Company Overview for THE SKIN COLLECTIVE LIMITED (12985473)
- Filing history for THE SKIN COLLECTIVE LIMITED (12985473)
- People for THE SKIN COLLECTIVE LIMITED (12985473)
- More for THE SKIN COLLECTIVE LIMITED (12985473)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2025 | MA | Memorandum and Articles of Association | |
23 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2024
|
|
02 Dec 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
10 Jan 2024 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from 11 Drayton Court Drayton Gardens London SW10 9RQ United Kingdom to 250 Chiswick High Road Chiswick High Road Everyskin London W4 1PD on 7 February 2022 | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | SH02 | Sub-division of shares on 14 December 2020 | |
18 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 21 January 2021
|
|
14 Jan 2022 | PSC01 | Notification of Bridget Lee Healy as a person with significant control on 14 December 2020 | |
14 Jan 2022 | PSC04 | Change of details for Ms Alice Marie Camille Sagnier as a person with significant control on 14 December 2020 | |
14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 14 December 2020
|
|
14 Jan 2022 | AP01 | Appointment of Miss Bridget Lee Healy as a director on 21 January 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Ms Alice Marie Camille Sagnier on 15 November 2021 |